Craigshill
Livingston
West Lothian
EH54 5NN
Scotland
Director Name | Mr Keith Maitland McBean |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 64 Langton Road East Calder Livingston West Lothian EH53 0BW Scotland |
Director Name | Mrs Ruth McBean |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(43 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Raymond Alexander Millar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 November 2007) |
Role | Haulage Contractor |
Correspondence Address | 12 Easter Bankton Murieston Livingston West Lothian EH54 9BD Scotland |
Director Name | John Brownlie McBean |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 June 2014) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | The Elms 84 Main Street East Calder Livingston West Lothian EH53 0EX Scotland |
Secretary Name | Pearsons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 1999) |
Correspondence Address | 23 Alva Street Edinburgh Midlothian EH2 4PU Scotland |
Secretary Name | Blair Cadell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2010) |
Correspondence Address | 5 Breadalbane Street Edinburgh Midlothian EH6 5JH Scotland |
Website | jbmcbean.co.uk |
---|---|
Telephone | 01506 881415 |
Telephone region | Bathgate |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
34.3k at £1 | Keith Maitland Mcbean 40.21% Ordinary |
---|---|
25k at £1 | Karen Margaret Mcbean 29.31% Ordinary |
25k at £1 | Ruth Anne Mcbean 29.31% Ordinary |
1000 at £1 | Keith Maitland Mcbean 1.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £133,227 |
Cash | £339 |
Current Liabilities | £224,565 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 November 1998 | Delivered on: 12 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at mid camp industrial estate,kirknewton. Outstanding |
---|---|
17 July 1978 | Delivered on: 26 July 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 November 1990 | Delivered on: 30 November 1990 Satisfied on: 6 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 60.95 acres part of lands & farm of burnhouse and east coup kirknewton midlothian. Fully Satisfied |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 July 2014 | Termination of appointment of John Mcbean as a director (1 page) |
1 July 2014 | Termination of appointment of John Mcbean as a director (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Register inspection address has been changed from C/O Blair Cadell Ws the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland (1 page) |
4 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Register inspection address has been changed from C/O Blair Cadell Ws the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland (1 page) |
16 December 2010 | Termination of appointment of Blair Cadell Ws as a secretary (1 page) |
16 December 2010 | Termination of appointment of Blair Cadell Ws as a secretary (1 page) |
16 December 2010 | Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 16 December 2010 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 November 2009 | Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 15 young street, edinburgh, midlothian EH2 4HU (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 15 young street, edinburgh, midlothian EH2 4HU (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (9 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members
|
25 October 2000 | Return made up to 12/10/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 23 alva street, edinburgh, EH2 4PU (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 23 alva street, edinburgh, EH2 4PU (1 page) |
28 September 1999 | Secretary resigned (1 page) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Ad 05/03/99--------- £ si 16000@1=16000 £ ic 69400/85400 (2 pages) |
10 March 1999 | Ad 05/03/99--------- £ si 16000@1=16000 £ ic 69400/85400 (2 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
10 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 January 1997 | Ad 06/01/97--------- £ si 4400@1=4400 £ ic 65000/69400 (2 pages) |
19 January 1997 | Ad 06/01/97--------- £ si 4400@1=4400 £ ic 65000/69400 (2 pages) |
17 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
17 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
9 January 1996 | Accounts made up to 30 June 1995 (4 pages) |
9 January 1996 | Accounts made up to 30 June 1995 (4 pages) |
2 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
14 July 1995 | Ad 30/06/95--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
14 July 1995 | Ad 30/06/95--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 November 1990 | Partic of mort/charge 13537 (3 pages) |
30 November 1990 | Partic of mort/charge 13537 (3 pages) |